Company Information

CIN
Status
Date of Incorporation
29 January 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Sandip Agarwal
Sandip Agarwal
Director
over 2 years ago
Umang Agarwal
Umang Agarwal
Director
over 6 years ago
Manisha Agarwal
Manisha Agarwal
Director
almost 20 years ago
Samir Agarwal
Samir Agarwal
Director
almost 29 years ago

Past Directors

Omprakash Agarwal
Omprakash Agarwal
Director
over 10 years ago
Nirmala Agarwal
Nirmala Agarwal
Director
over 24 years ago

Charges

13 Crore
14 May 2015
Icici Bank Limited
52 Lak
29 May 2012
Icici Bank Limited
2 Crore
11 May 2012
Icici Bank Limited
9 Crore
19 August 2011
3i Infotech Trusteeship Services Limited
2 Crore
21 August 2008
3i Infotech Trusteeship Services Limited
2 Crore
19 August 2011
3i Infotech Trusteeship Services Limited
2 Crore
01 July 2008
The Hongkong And Shanghai Banking Corporation
1 Crore
12 October 2020
Icici Bank Limited
87 Lak
14 September 2020
Icici Bank Limited
62 Lak
14 September 2022
Bank Of India
0
12 October 2020
Others
0
14 September 2020
Others
0
11 May 2012
Others
0
19 August 2011
3i Infotech Trusteeship Services Limited
0
19 August 2011
3i Infotech Trusteeship Services Limited
0
14 May 2015
Icici Bank Limited
0
21 August 2008
3i Infotech Trusteeship Services Limited
0
29 May 2012
Icici Bank Limited
0
01 July 2008
The Hongkong And Shanghai Banking Corporation
0
14 September 2022
Bank Of India
0
12 October 2020
Others
0
14 September 2020
Others
0
11 May 2012
Others
0
19 August 2011
3i Infotech Trusteeship Services Limited
0
19 August 2011
3i Infotech Trusteeship Services Limited
0
14 May 2015
Icici Bank Limited
0
21 August 2008
3i Infotech Trusteeship Services Limited
0
29 May 2012
Icici Bank Limited
0
01 July 2008
The Hongkong And Shanghai Banking Corporation
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201113
Form CHG-1-13112020_signed
Optional Attachment-(1)-12112020
Optional Attachment-(2)-12112020
Instrument(s) of creation or modification of charge;-12112020
Form DIR-12-24062020_signed
Evidence of cessation;-24062020
Optional Attachment-(1)-24062020
Acknowledgement received from company-23062020
Proof of dispatch-23062020
Notice of resignation filed with the company-23062020
Form DIR-11-23062020_signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Form DIR-12-14062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Form DIR-12-29042019_signed
Evidence of cessation;-23042019
Form ADT-1-05042019_signed
Form ADT-3-05042019_signed
Resignation letter-05042019
Copy of resolution passed by the company-05042019
Copy of written consent given by auditor-05042019